Accounts. Accounts type total exemption full. |
2023-10-16 |
View Report |
Confirmation statement. Statement with updates. |
2023-08-21 |
View Report |
Persons with significant control. Psc name: Manchester Alcock & Bradshaw Cura Living Gp Limited. Change date: 2022-10-14. |
2023-08-21 |
View Report |
Accounts. Accounts type total exemption full. |
2022-12-16 |
View Report |
Officers. Officer name: Thomas Finne. Termination date: 2022-10-14. |
2022-11-16 |
View Report |
Officers. Officer name: Benjamin Schaper. Termination date: 2022-10-14. |
2022-11-16 |
View Report |
Officers. Officer name: Mr Jan-Hendrik Walloch. Appointment date: 2022-10-14. |
2022-11-16 |
View Report |
Officers. Officer name: Mr James Lewerenz. Appointment date: 2022-10-14. |
2022-11-16 |
View Report |
Confirmation statement. Statement with no updates. |
2022-09-02 |
View Report |
Address. Change date: 2021-10-27. New address: Level 5 20 Fenchurch Street London EC3M 3BY. Old address: 20 Fenchurch Street C/O Ocorian (Uk), Floor 5 London EC3M 3BY United Kingdom. |
2021-10-27 |
View Report |
Confirmation statement. Statement with updates. |
2021-08-25 |
View Report |
Accounts. Accounts type small. |
2021-06-12 |
View Report |
Persons with significant control. Psc name: Daniel Anthony Tynan. Cessation date: 2020-09-22. |
2021-05-05 |
View Report |
Persons with significant control. Psc name: Dandara Living Manchester Gp (A) Limited. Change date: 2020-09-22. |
2021-05-05 |
View Report |
Mortgage. Charge number: 103255780003. |
2020-12-24 |
View Report |
Mortgage. Charge number: 103255780002. |
2020-12-24 |
View Report |
Mortgage. Charge number: 103255780001. |
2020-12-24 |
View Report |
Accounts. Change account reference date company current extended. |
2020-10-05 |
View Report |
Officers. Officer name: Peter Kevin Cowin. Termination date: 2020-09-22. |
2020-10-01 |
View Report |
Officers. Officer name: Anthony Joseph Cagney. Termination date: 2020-09-22. |
2020-10-01 |
View Report |
Officers. Appointment date: 2020-09-22. Officer name: Dr Thomas Finne. |
2020-10-01 |
View Report |
Officers. Appointment date: 2020-09-22. Officer name: Mr Benjamin Schaper. |
2020-10-01 |
View Report |
Address. New address: 20 Fenchurch Street C/O Ocorian (Uk), Floor 5 London EC3M 3BY. Old address: Ground Floor Block 12 Spectrum Blackfriars Road Salford M3 7EF United Kingdom. Change date: 2020-10-01. |
2020-10-01 |
View Report |
Resolution. Description: Resolutions. |
2020-09-28 |
View Report |
Mortgage. Charge number: 103255780004. Charge creation date: 2020-09-22. |
2020-09-23 |
View Report |
Confirmation statement. Statement with no updates. |
2020-08-24 |
View Report |
Accounts. Accounts type small. |
2019-12-19 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-14 |
View Report |
Accounts. Accounts type small. |
2018-12-06 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-23 |
View Report |
Accounts. Accounts type full. |
2018-02-21 |
View Report |
Confirmation statement. Statement with updates. |
2017-08-21 |
View Report |
Persons with significant control. Notification date: 2016-08-11. Psc name: Daniel Anthony Tynan. |
2017-08-13 |
View Report |
Officers. Officer name: Gary Edward Leeming. Termination date: 2017-06-30. |
2017-07-10 |
View Report |
Officers. Appointment date: 2016-12-14. Officer name: Mr Peter Kevin Cowin. |
2016-12-19 |
View Report |
Mortgage. Charge creation date: 2016-11-17. Charge number: 103255780003. |
2016-11-28 |
View Report |
Mortgage. Charge number: 103255780002. Charge creation date: 2016-11-17. |
2016-11-25 |
View Report |
Mortgage. Charge number: 103255780001. Charge creation date: 2016-11-17. |
2016-11-23 |
View Report |
Accounts. Change account reference date company current shortened. |
2016-09-01 |
View Report |
Incorporation. Capital: GBP 1 |
2016-08-11 |
View Report |